AQUALISA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AQUALISA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08317541

Incorporation date

04/12/2012

Size

Full

Contacts

Registered address

Registered address

Westerham Trade Centre, The Flyers Way, Westerham, Kent TN16 1DECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon22/12/2025
Appointment of Mr Nigel Jonathan Dilks as a director on 2025-12-17
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon21/11/2025
Full accounts made up to 2024-12-28
dot icon10/10/2025
Termination of appointment of James David Platt as a director on 2025-10-10
dot icon14/04/2025
Full accounts made up to 2023-12-31
dot icon04/02/2025
Appointment of Mrs Rachel Clare Roberts as a director on 2025-02-01
dot icon03/02/2025
Termination of appointment of Todd Richard Teter as a director on 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Solvency Statement dated 10/07/24
dot icon10/07/2024
Statement by Directors
dot icon10/07/2024
Statement of capital on 2024-07-10
dot icon10/05/2024
Appointment of Esyllt John-Featherby as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr Todd Richard Teter as a director on 2024-04-30
dot icon10/05/2024
Appointment of Mr James David Platt as a director on 2024-04-30
dot icon10/05/2024
Termination of appointment of David Masters as a director on 2024-04-30
dot icon08/05/2024
Termination of appointment of Ashley Elizabeth George as a director on 2024-04-30
dot icon22/01/2024
Termination of appointment of Steve Geary as a director on 2023-12-01
dot icon22/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon07/09/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon11/08/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/07/2023
Director's details changed for Mr Steve Geary on 2023-07-11
dot icon06/03/2023
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon08/08/2022
Termination of appointment of Colin James Sykes as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Matthew James Norris as a director on 2022-07-29
dot icon08/08/2022
Appointment of Ms Ashley Elizabeth George as a director on 2022-07-29
dot icon08/08/2022
Appointment of Mr Steve Geary as a director on 2022-07-29
dot icon03/08/2022
Satisfaction of charge 083175410002 in full
dot icon03/08/2022
Satisfaction of charge 083175410003 in full
dot icon03/08/2022
Satisfaction of charge 083175410004 in full
dot icon27/07/2022
Second filing of Confirmation Statement dated 2016-12-18
dot icon30/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon15/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Appointment of Mr Matthew James Norris as a director on 2022-02-24
dot icon12/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/04/2021
Termination of appointment of Andrew Hawksley as a director on 2021-04-07
dot icon26/03/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon05/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/12/2020
Appointment of Mr David Masters as a director on 2020-12-14
dot icon29/06/2020
Registration of charge 083175410004, created on 2020-06-19
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon18/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/04/2018
Appointment of Mr Andrew Hawksley as a director on 2018-04-04
dot icon05/04/2018
Termination of appointment of David Mark Hollander as a director on 2018-03-23
dot icon14/02/2018
Satisfaction of charge 083175410001 in full
dot icon28/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Group of companies' accounts made up to 2015-12-31
dot icon28/03/2017
Appointment of Mr Colin James Sykes as a director on 2017-03-17
dot icon14/02/2017
18/12/16 Statement of Capital gbp 195.199680
dot icon14/11/2016
Termination of appointment of Rupert Charles Jackson Cousin as a director on 2016-09-30
dot icon11/03/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon12/10/2015
Resolutions
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/10/2015
Termination of appointment of Stephen Paul Webster as a director on 2015-09-15
dot icon07/10/2015
Termination of appointment of Bradley Regan Leonard Palmer as a director on 2015-09-15
dot icon07/10/2015
Termination of appointment of Susan Abigail Knight as a director on 2015-09-15
dot icon07/10/2015
Termination of appointment of Jonathan Halford as a director on 2015-09-15
dot icon18/09/2015
Registration of charge 083175410003, created on 2015-09-15
dot icon16/09/2015
Registration of charge 083175410002, created on 2015-09-15
dot icon05/08/2015
Termination of appointment of a secretary
dot icon05/08/2015
Termination of appointment of Simon Peter Dexter as a director on 2015-06-30
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon13/04/2015
Appointment of Mr Rupert Charles Jackson Cousin as a director on 2015-02-16
dot icon09/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon28/04/2014
Appointment of Mr David Mark Hollander as a director
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/12/2013
Director's details changed for Simon Peter Dexter on 2013-04-19
dot icon06/09/2013
Appointment of Mrs Susan Abigail Knight as a director
dot icon15/07/2013
Termination of appointment of George Letman as a director
dot icon14/05/2013
Particulars of variation of rights attached to shares
dot icon14/05/2013
Change of share class name or designation
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon14/05/2013
Resolutions
dot icon13/05/2013
Appointment of Simon Peter Dexter as a director
dot icon13/05/2013
Appointment of George Edward Letman as a director
dot icon07/05/2013
Appointment of Jonathan Halford as a director
dot icon25/04/2013
Appointment of Mr Bradley Regan Leonard Palmer as a director
dot icon25/04/2013
Appointment of Stephen Paul Webster as a director
dot icon25/04/2013
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon25/04/2013
Termination of appointment of William Yuill as a director
dot icon25/04/2013
Termination of appointment of Mitre Secretaries Limited as a director
dot icon25/04/2013
Termination of appointment of Mitre Directors Limited as a director
dot icon25/04/2013
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2013-04-25
dot icon24/04/2013
Registration of charge 083175410001
dot icon18/04/2013
Certificate of change of name
dot icon04/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, Steve
Director
29/07/2022 - 01/12/2023
7
Norris, Matthew James
Director
24/02/2022 - 29/07/2022
14
Jackson Cousin, Rupert Charles
Director
16/02/2015 - 30/09/2016
28
MITRE DIRECTORS LIMITED
Corporate Director
04/12/2012 - 19/04/2013
115
MITRE SECRETARIES LIMITED
Corporate Secretary
04/12/2012 - 19/04/2013
292

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUALISA HOLDINGS LIMITED

AQUALISA HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/2012 with the registered office located at Westerham Trade Centre, The Flyers Way, Westerham, Kent TN16 1DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALISA HOLDINGS LIMITED?

toggle

AQUALISA HOLDINGS LIMITED is currently Active. It was registered on 04/12/2012 .

Where is AQUALISA HOLDINGS LIMITED located?

toggle

AQUALISA HOLDINGS LIMITED is registered at Westerham Trade Centre, The Flyers Way, Westerham, Kent TN16 1DE.

What does AQUALISA HOLDINGS LIMITED do?

toggle

AQUALISA HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AQUALISA HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Nigel Jonathan Dilks as a director on 2025-12-17.